CALVARY CHRISTIAN CENTER, INC.

Name: | CALVARY CHRISTIAN CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jun 1977 (48 years ago) |
Organization Date: | 03 Jun 1977 (48 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0080779 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40047 |
City: | Mount Washington, Mt Washington |
Primary County: | Bullitt County |
Principal Office: | P. O. BOX 416, MT. WASHINGTON, KY 40047 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN ANDERSON | Director |
ROBERT BLACK, JR. | Director |
C. L. GLASSOCK | Director |
Jacob Proctor | Director |
David Robinson | Director |
Philip Heacock | Director |
Randal Josh Eller | Director |
Johnny Ferguson | Director |
REV. DENNIS H. SMITH | Director |
MILTON CLARK | Director |
Name | Role |
---|---|
REV. DENNIS H. SMITH | Incorporator |
MILTON CLARK | Incorporator |
JOHN ANDERSON | Incorporator |
Name | Role |
---|---|
PHILIP HEACOCK | Registered Agent |
Name | Role |
---|---|
Randal Josh Eller | Vice President |
Name | Role |
---|---|
David Robinson | Treasurer |
Name | Role |
---|---|
Jacob Proctor | Secretary |
Name | Role |
---|---|
Philip Heacock | President |
Name | Status | Expiration Date |
---|---|---|
VOZ LATINA | Inactive | 2024-06-11 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Amendment | 2024-09-04 |
Registered Agent name/address change | 2024-08-19 |
Annual Report Amendment | 2024-08-19 |
Annual Report | 2024-03-13 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State